(CS01) Confirmation statement with updates August 1, 2023
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates August 1, 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 29th, April 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 19th, December 2021
| accounts
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control June 30, 2021
filed on: 5th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 1, 2021
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on July 7, 2021
filed on: 7th, July 2021
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 7th, July 2021
| change of name
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control October 1, 2019
filed on: 5th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 1, 2020
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on January 15, 2020
filed on: 15th, January 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Dormant company accounts made up to March 31, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(10 pages)
|
(CH01) On October 1, 2019 director's details were changed
filed on: 7th, October 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Harborough Innovation Centre Wellington Way Airfield Business Park Market Harborough Leicestershire LE16 7WB England to 4a Church Street Market Harborough Leicestershire LE16 7AA on October 2, 2019
filed on: 2nd, October 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 1, 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on July 8, 2019
filed on: 8th, July 2019
| resolution
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: January 30, 2019
filed on: 30th, January 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates August 1, 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control March 9, 2018
filed on: 9th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Whitleather Lodge Barn Woolley Road Spaldwick Huntingdon Cambs PE28 0UD United Kingdom to Harborough Innovation Centre Wellington Way Airfield Business Park Market Harborough Leicestershire LE16 7WB on September 1, 2017
filed on: 1st, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 24, 2017
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2017
filed on: 10th, April 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates September 6, 2016
filed on: 7th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Extension of current accouting period to March 31, 2017
filed on: 3rd, February 2016
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 19, 2016
filed on: 19th, January 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 19, 2016
filed on: 19th, January 2016
| officers
|
Free Download
(1 page)
|
(AP01) On November 9, 2015 new director was appointed.
filed on: 9th, November 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on November 9, 2015: 20.00 GBP
filed on: 9th, November 2015
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 9, 2015: 25.00 GBP
filed on: 9th, November 2015
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 9, 2015: 10.00 GBP
filed on: 9th, November 2015
| capital
|
Free Download
(3 pages)
|
(AP01) On November 9, 2015 new director was appointed.
filed on: 9th, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On November 9, 2015 new director was appointed.
filed on: 9th, November 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on November 9, 2015: 30.00 GBP
filed on: 9th, November 2015
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, October 2015
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on October 12, 2015: 1.00 GBP
capital
|
|